Search icon

THOMAS-PAYNE, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS-PAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS-PAYNE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000014923
Address: 2923 UPPER PARK ROAD, ORLANDO, FL, 32814, US
Mail Address: 2923 UPPER PARK ROAD, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON THOMAS A President 2923 UPPER PARK ROAD, ORLANDO, FL, 32814
SWANSON THOMAS A Secretary 2923 UPPER PARK ROAD, ORLANDO, FL, 32814
PAYNE WALTER Vice President 141 ROBINS STREET, LOWELL, NC, 28098
PAYNE WALTER Treasurer 141 ROBINS STREET, LOWELL, NC, 28098
W. EDWARD MCLEOD, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
REGINALD WILKINSON, VS STATE ATTORNEY'S OFFICE, et al., 3D2021-2287 2021-11-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F93-673

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F93-674

Parties

Name REGINALD WILKINSON
Role Appellant
Status Active
Name Regional Counsel
Role Appellee
Status Active
Name Public Defender Appeals
Role Appellee
Status Active
Name RODERICK D. VEREEN
Role Appellee
Status Active
Name Office of the State Attorney (Miami-Dade)
Role Appellee
Status Active
Representations Office of Attorney General, Maria E. Lauredo, Michael W. Mervine, Kristen A. Kawass
Name Miami-Dade Police Department
Role Appellee
Status Active
Name THOMAS-PAYNE, INC.
Role Appellee
Status Active
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIS COURT'S ORDER OF APRIL 13, 2022
On Behalf Of Office of the State Attorney (Miami-Dade)
Docket Date 2022-04-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE IN RESPONSE TO COURT'S ORDER
On Behalf Of THOMAS PAYNE
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIS COURT'S NOVEMBER 24, 2021, AND FEBRUARY 11, 2022, ORDERS
On Behalf Of Office of the State Attorney (Miami-Dade)
Docket Date 2022-03-03
Type Record
Subtype Appendix
Description Appendix ~ Appendix Filed on Behalf of Statein Support of Its Response
On Behalf Of Office of the State Attorney (Miami-Dade)
Docket Date 2022-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On November 24, 2021, this Court ordered the State of Florida to file a response to pro se Petitioner's Petition for Writ of Mandamus within seventy (70) days. The State's response was due on February 2, 2022, but no response has been received by this Court. The State shall file its response to the pro se Petition within twenty (20) days from the date of this Order. EMAS, SCALES and GORDO, JJ., concur.
Docket Date 2021-11-24
Type Petition
Subtype Petition
Description Petitioner deemed Insolvent (OR14G) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2021-11-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response, within seventy (70) days from the date of this Order, to the Petition for Writ of Mandamus. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter.
Docket Date 2021-11-23
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ CASES: 21-1009, 18-2267, 18-887, 18-181, 16-544, 10-1175, 07-2488, 00-344, 98-3253, 98-2749, 97-1777, 95-3473
On Behalf Of REGINALD WILKINSON
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INQUIRY
On Behalf Of REGINALD WILKINSON
Docket Date 2022-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On November 23, 2021, Petitioner filed a pro se Petition for Writ of Mandamus in this Court. The following persons are directed to file in this Court, within seven (7) days from the date of this Order, a written notice as to whether that person is counsel of record for Petitioner in current proceedings under lower tribunal case numbers F93-673 and/or F93-674: Thomas Payne, Esquire; Roderick D. Vereen, Esquire; Carlos Martinez, Public Defender; and the Office of Criminal Conflict and Civil Regional Counsel for the Third Region.

Documents

Name Date
Domestic Profit 2011-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635078906 2021-04-29 0455 PPP 738 Bond St, Clewiston, FL, 33440-4606
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440-4606
Project Congressional District FL-18
Number of Employees 1
NAICS code 333112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State